LENDLEASE SOLIHULL LIMITED

LENDLEASE SOLIHULL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLENDLEASE SOLIHULL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03458451
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LENDLEASE SOLIHULL LIMITED?

    • Development of building projects (41100) / Construction

    Where is LENDLEASE SOLIHULL LIMITED located?

    Registered Office Address
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LENDLEASE SOLIHULL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE SOLIHULL LIMITEDApr 23, 1998Apr 23, 1998
    LEND LEASE TURIN LIMITEDDec 23, 1997Dec 23, 1997
    HACKREMCO (NO.1288) LIMITEDOct 31, 1997Oct 31, 1997

    What are the latest accounts for LENDLEASE SOLIHULL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for LENDLEASE SOLIHULL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Victoria Elizabeth Quinlan as a director on May 09, 2018

    1 pagesTM01

    Confirmation statement made on Dec 07, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2017

    13 pagesAA

    Full accounts made up to Jun 30, 2016

    12 pagesAA

    Termination of appointment of Jennifer Draper as a secretary on Dec 21, 2016

    1 pagesTM02

    Confirmation statement made on Nov 22, 2016 with updates

    6 pagesCS01

    Appointment of Mr Thomas Lachlan Mackellar as a director on Oct 20, 2016

    2 pagesAP01

    Appointment of Mr Mark John Packer as a director on Oct 20, 2016

    2 pagesAP01

    Appointment of Jennifer Draper as a secretary on Oct 20, 2016

    2 pagesAP03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2016

    RES15

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Annual return made up to Oct 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Capita Company Secretarial Services Limited as a secretary on Aug 28, 2015

    1 pagesTM02

    Termination of appointment of Richard Andrew Coppell as a director on Dec 12, 2014

    1 pagesTM01

    Annual return made up to Oct 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 1
    SH01

    Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF

    1 pagesAD04

    Secretary's details changed for Capita Company Secretarial Services Limited on Oct 30, 2014

    1 pagesCH04

    Full accounts made up to Jun 30, 2014

    12 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of LENDLEASE SOLIHULL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKELLAR, Thomas Lachlan
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian211753840001
    PACKER, Mark John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish192191690001
    CUTTS, Alistair
    15a Vine Road
    KT8 9LF East Molesey
    Surrey
    Secretary
    15a Vine Road
    KT8 9LF East Molesey
    Surrey
    British103721920002
    DAVIDSON, Patricia Margaret
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    Secretary
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    British38824170008
    DRAPER, Jennifer
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    216757260001
    GOUGH, Alison Louise
    12 Redcliffe Mews
    SW10 9JU London
    Secretary
    12 Redcliffe Mews
    SW10 9JU London
    Australian62074540001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    British93299990001
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    NICKLIN, Susan Patricia
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    Secretary
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    British88285310001
    SUTTON, Penelope Ruth
    32 Saxon Road
    BR1 3RP Bromley
    Kent
    Secretary
    32 Saxon Road
    BR1 3RP Bromley
    Kent
    British38586070002
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    England
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ARTHUR, Derryn Sue
    21 Elsham Road
    W14 8HA London
    Director
    21 Elsham Road
    W14 8HA London
    New Zealander57726590002
    BUTLER, Robin Elliot
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    Director
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    British90075620001
    CABLE, Richard Malcolm
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandBritish65264230002
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritish76216840002
    CHISHOLM, Allan Donald
    49 Colcokes Road
    SM7 2EJ Banstead
    Surrey
    Director
    49 Colcokes Road
    SM7 2EJ Banstead
    Surrey
    EnglandBritish545510001
    COLLINS, Jeremy David Marven
    Meridon House
    Bishops Sutton
    SO24 0AL Alresford
    Hampshire
    Director
    Meridon House
    Bishops Sutton
    SO24 0AL Alresford
    Hampshire
    United KingdomBritish85787750001
    COPPELL, Richard Andrew
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    United KingdomBritish140027550001
    GOUGH, Alison Louise
    Flat 1 15 Southwood Avenue
    N6 5RY London
    Director
    Flat 1 15 Southwood Avenue
    N6 5RY London
    British62074540002
    HUTTON, David Stewart
    2-138 Fellows Road
    Swiss Cottage
    NW3 3JH London
    Director
    2-138 Fellows Road
    Swiss Cottage
    NW3 3JH London
    Australian70960410002
    LABBAD, Daniel
    Lenthall Road
    E8 3JN London
    107,
    England
    Director
    Lenthall Road
    E8 3JN London
    107,
    England
    EnglandAustralian111679880003
    MARSHALL, Ian
    43 Belsize Road
    NW6 4RX London
    Director
    43 Belsize Road
    NW6 4RX London
    British81232950001
    MATHESON, Craig Stephen
    5 Cook Court
    151a Rotherhithe Street
    SE16 5QR London
    Director
    5 Cook Court
    151a Rotherhithe Street
    SE16 5QR London
    United KingdomNew Zealand96577080003
    MATHESON, Craig Stephen
    5 Cook Court
    151a Rotherhithe Street
    SE16 5QR London
    Director
    5 Cook Court
    151a Rotherhithe Street
    SE16 5QR London
    United KingdomNew Zealand96577080003
    NICKLIN, Digby Stuart
    Petworth Road
    Wisborough Green
    RH14 0BJ North Billingshurst
    Vine Cottage
    West Sussex
    Director
    Petworth Road
    Wisborough Green
    RH14 0BJ North Billingshurst
    Vine Cottage
    West Sussex
    United KingdomBritish258960010001
    PEERS, Jeffrey Nicholas
    9 Eastbury Road
    KT2 5AL Kingston Upon Thames
    Surrey
    Director
    9 Eastbury Road
    KT2 5AL Kingston Upon Thames
    Surrey
    Australian104800370001
    PERRY, David Keith
    Saint Leonards Road
    KT6 4DE Surbiton
    10
    Surrey
    Director
    Saint Leonards Road
    KT6 4DE Surbiton
    10
    Surrey
    EnglandBritish71558970002
    QUINLAN, Victoria Elizabeth
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandAustralian134667530006
    SCOTT, Georgina Jane
    The Red House
    49-53 Clerkenwell Road
    EC1M 5RS London
    Flat 10
    Director
    The Red House
    49-53 Clerkenwell Road
    EC1M 5RS London
    Flat 10
    EnglandBritish129107550001
    WALICHNOWSKI, Peter
    7 York Avenue
    East Sheen
    SW14 7LQ London
    Director
    7 York Avenue
    East Sheen
    SW14 7LQ London
    Australian71829150001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of LENDLEASE SOLIHULL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Apr 06, 2016
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03196202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LENDLEASE SOLIHULL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed
    Created On Aug 14, 2001
    Delivered On Aug 21, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under and in accordance with the provisions of clause 9.4 of the agreement for lease dated 8TH august 2001 between the company (as developer) mexx limited (as tenant) and mexx group bv under which the developer agreed to grant and the tenant agreed to accept a lease of unit 9 touchwood solihull
    Short particulars
    All the company's right title benefit and interest in and to the deposit sum of £587,500 and all related rights accruing therefrom under the terms of the charge.
    Persons Entitled
    • Mexx Limted
    Transactions
    • Aug 21, 2001Registration of a charge (395)
    Charge
    Created On Jun 25, 1999
    Delivered On Jul 09, 1999
    Satisfied
    Amount secured
    In relation to a debtor all present and future obligations and liabilities due or to become due from that debtor (as defined) to the chargee on any account whatsoever under or in relation to the eligible receivable (as defined) owned by it and in relation to a sale party all present and future obligations and liabilities due or to become from that sale party (as defined) or by some other person of that sale party to the purchase parties (as defined) (or any of them) under the purchase documents (as defined) on any account whatsoever
    Short particulars
    L/H land k/a clarendon house solihull west midlands. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Private Bank and Trust Limited as Trustee for Each of the Beneficiaries (As Defined)Under the Receivables Trust Deed
    Transactions
    • Jul 09, 1999Registration of a charge (395)
    • Feb 07, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0